Munster Road
London
SW6 6AW
Director Name | Mr Leslie Grant Bradley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 11 September 2013(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 10 The Coda Centre Munster Road London SW6 6AW |
Director Name | Mr Michael Patrick Ryan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2014(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 11 May 2021) |
Role | Film Producer/Financier |
Country of Residence | England |
Correspondence Address | 10 Coda Centre 189 Munster Road London SW6 6AW |
Website | www.royalmail.com |
---|
Registered Address | 10 Coda Studio 189 Munster Road London SW6 6AW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 September |
16 February 2021 | Application to strike the company off the register (3 pages) |
---|---|
25 January 2021 | Micro company accounts made up to 30 September 2020 (9 pages) |
29 October 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
23 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
24 June 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
2 April 2020 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 10 Coda Studio 189 Munster Road London SW6 6AW on 2 April 2020 (1 page) |
12 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 June 2018 | Change of details for Mr Leslie Grant Bradley as a person with significant control on 26 June 2018 (2 pages) |
27 June 2018 | Change of details for Mr Leslie Grant Bradley as a person with significant control on 26 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Mr Leslie Grant Bradley on 26 June 2018 (2 pages) |
26 June 2018 | Change of details for Mr Leslie Grant Bradley as a person with significant control on 26 June 2018 (2 pages) |
25 October 2017 | Director's details changed for Mr Leslie Grant Bradley on 11 August 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Leslie Grant Bradley on 11 August 2017 (2 pages) |
24 October 2017 | Change of details for Mr Leslie Grant Bradley as a person with significant control on 11 September 2017 (2 pages) |
24 October 2017 | Change of details for Mr Guy Stanley Collins as a person with significant control on 11 September 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
24 October 2017 | Cessation of John Russell Shirt as a person with significant control on 12 September 2016 (1 page) |
24 October 2017 | Cessation of Michael Patrick Ryan as a person with significant control on 12 September 2016 (1 page) |
24 October 2017 | Change of details for Mr Leslie Grant Bradley as a person with significant control on 11 September 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Leslie Grant Bradley on 11 September 2017 (2 pages) |
24 October 2017 | Cessation of John Russell Shirt as a person with significant control on 12 September 2016 (1 page) |
24 October 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
24 October 2017 | Cessation of Michael Patrick Ryan as a person with significant control on 12 September 2016 (1 page) |
24 October 2017 | Director's details changed for Mr Leslie Grant Bradley on 11 September 2017 (2 pages) |
24 October 2017 | Change of details for Mr Guy Stanley Collins as a person with significant control on 11 September 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 September 2016 | Confirmation statement made on 11 September 2016 with updates (8 pages) |
25 September 2016 | Confirmation statement made on 11 September 2016 with updates (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr Leslie Grant Bradley on 11 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Leslie Grant Bradley on 11 September 2015 (2 pages) |
12 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
2 October 2015 | Statement of capital following an allotment of shares on 28 March 2014
|
2 October 2015 | Statement of capital following an allotment of shares on 28 March 2014
|
7 September 2015 | Statement of capital following an allotment of shares on 28 March 2014
|
7 September 2015 | Statement of capital following an allotment of shares on 28 March 2014
|
12 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 August 2015 | Registered office address changed from 37 Warren Street London W1T 6AD to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 37 Warren Street London W1T 6AD to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 11 August 2015 (1 page) |
9 December 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
3 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
8 October 2014 | Appointment of Mr Michael Patrick Ryan as a director on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Michael Patrick Ryan as a director on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Michael Patrick Ryan as a director on 8 October 2014 (2 pages) |
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|